CHAMPION HEIGHTS CONSTRUCTION, LTD.

Name: | CHAMPION HEIGHTS CONSTRUCTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1987 (38 years ago) |
Date of dissolution: | 10 Oct 2007 |
Entity Number: | 1146512 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 40 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FREEDMAN | Chief Executive Officer | 40 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ROBERT L. FREEDMAN | DOS Process Agent | 40 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-20 | 1993-04-09 | Address | 28 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071010000294 | 2007-10-10 | CERTIFICATE OF DISSOLUTION | 2007-10-10 |
070208002282 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050304002139 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030128002403 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010221002146 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State